Entity Name: | KAY MADISON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Oct 1993 (31 years ago) |
Branch of: | KAY MADISON CORPORATION, NEW YORK (Company Number 99492) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F93000004647 |
FEI/EIN Number | 13-2573258 |
Address: | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY 11021 |
Mail Address: | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY 11021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SIMON, GARY PESQ. | Agent | SIMON & SIMON, P.A., 9100 SO. DADELAND BLVD., STE. 504, MIAMI, FL 33156-7815 |
Name | Role | Address |
---|---|---|
BERKO, JEROME | CDVS | 150 EAST 69TH STREET, NEW YORK, NY 10021 |
Name | Role | Address |
---|---|---|
DIMSTON, CHARLES | Director | 198 KINGS POINT RD., KINGSPOINT, NY 11024 |
Name | Role | Address |
---|---|---|
DIMSTON, CHARLES | President | 198 KINGS POINT RD., KINGSPOINT, NY 11024 |
Name | Role | Address |
---|---|---|
DIMSTON, CHARLES | Treasurer | 198 KINGS POINT RD., KINGSPOINT, NY 11024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-16 | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY 11021 | No data |
CHANGE OF MAILING ADDRESS | 1996-03-16 | 98 CUTTER MILL RD., SUITE 452, GREAT NECK, NY 11021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-01-31 |
ANNUAL REPORT | 1996-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State